Advanced company searchLink opens in new window

IJL JEWELLERY LTD

Company number 06690979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Micro company accounts made up to 28 February 2018
11 Apr 2018 AA01 Previous accounting period shortened from 30 September 2018 to 28 February 2018
11 Apr 2018 AA Micro company accounts made up to 30 September 2017
24 Nov 2017 PSC01 Notification of Elisabeth Ince as a person with significant control on 7 November 2017
07 Nov 2017 PSC07 Cessation of Elisabeth Ince as a person with significant control on 7 November 2017
21 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Feb 2016 AD01 Registered office address changed from 17 Cavendish Square London W1G 0PH to 88-90 Hatton Garden London EC1N 8PN on 17 February 2016
29 Oct 2015 CERTNM Company name changed ilker jewellery LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
06 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
13 May 2015 AA Total exemption full accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
19 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Nov 2013 CH01 Director's details changed for Ms Elisabeth Ince on 17 October 2013
12 Nov 2013 AD01 Registered office address changed from 20 Garrick Street Covent Garden London WC2E 9BT United Kingdom on 12 November 2013
18 Dec 2012 AA Total exemption full accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Ms Elisabeth Ince on 3 April 2012
03 Apr 2012 AD01 Registered office address changed from 29 Farningham Road Tottenham London N17 0PP on 3 April 2012